TEFA ENTERPRISES LIMITED

Company Documents

DateDescription
06/10/256 October 2025 NewAccounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

16/05/2216 May 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEE TRICE

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM SUITE 2 HULL SPORTS CENTRE CHANTERLANDS AVENUE HULL HU5 4EF ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN CARRICK

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR LEE TRICE

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WEST-HITCHINS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ABEL RIVERA

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 204 NEWLAND AVENUE HULL HU5 2ND

View Document

02/07/182 July 2018 CESSATION OF EDWARD BROOKS AS A PSC

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR KEVIN TERRY CARRICK

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR MARC JAMES TRICE

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DARREN TRICE

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN TRICE

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY ABEL RIVERA

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD BROOKS

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 29/12/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/01/156 January 2015 29/12/14 NO MEMBER LIST

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 151 NEWLAND AVENUE HULL NORTH HUMBERSIDE HU5 2ER

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 29/12/13 NO MEMBER LIST

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 29/12/12 NO MEMBER LIST

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR PETER ANTHONY WEST-HITCHINS

View Document

06/01/126 January 2012 29/12/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 29/12/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABEL RIVERA / 29/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BROOKS / 29/12/2009

View Document

29/12/0929 December 2009 29/12/09 NO MEMBER LIST

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

12/12/0912 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

04/01/084 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company